STEWART JOINERY CONTRACTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from Springkerse Business Centre Unit 17 Springkerse Business Centre 21 Whitehouse Rd FK7 7SP United Kingdom to Springkerse Business Centre Whitehouse Road Unit 17 Stirling FK7 7SP on 2025-06-18

View Document

30/04/2530 April 2025 Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to Springkerse Business Centre Unit 17 Springkerse Business Centre 21 Whitehouse Rd FK7 7SP on 2025-04-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-07-30

View Document

02/02/242 February 2024 Registered office address changed from 5 Main Street Bannockburn Stirling FK7 8LZ Scotland to 48 West George Street Glasgow G2 1BP on 2024-02-02

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-07-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

09/01/239 January 2023 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 Main Street Bannockburn Stirling FK7 8LZ on 2023-01-09

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-07-30

View Document

28/09/2128 September 2021 Notification of Kristopher James Stewart as a person with significant control on 2019-10-09

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM OFFICE 7, QUAKERFIELD BANNOCKBURN STIRLING FK7 8HZ SCOTLAND

View Document

29/07/2029 July 2020 CESSATION OF MARION JEANNIE MCGINN AS A PSC

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 2 MELVILLE STREET FALKIRK FK1 1HZ SCOTLAND

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR KRISTOPHER JAMES STEWART

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARION MCGINN

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ERIN STEWART

View Document

09/10/199 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXZANDER BENNETT STEWART / 14/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company